Search icon

RICHWOOD LAND COMPANY

Company Details

Name: RICHWOOD LAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1983 (42 years ago)
Organization Date: 06 Apr 1983 (42 years ago)
Last Annual Report: 10 May 2006 (19 years ago)
Organization Number: 0176584
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12679 HUTTON DR., WALTON, KY 41094
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Robert L Porter Jr President

Signature

Name Role
ROBERT L PORTER, JR Signature

Director

Name Role
ROBERT L. PORTER, JR. Director
CONSTRANCE PORTER Director

Incorporator

Name Role
ROBERT L. PORTER, JR. Incorporator

Secretary

Name Role
Gerald Dusing Secretary

Registered Agent

Name Role
ROBERT L. PORTER, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 233405 Registered Firm Branch Closed - - - - -

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-10
Annual Report 2005-04-20
Annual Report 2003-10-13
Annual Report 2002-05-02
Annual Report 2001-06-25
Annual Report 2000-04-17
Annual Report 1999-05-19
Annual Report 1998-05-06
Annual Report 1997-07-01

Sources: Kentucky Secretary of State